Search icon

INTERNATIONAL WOMEN'S HEALTH COALITION, INC.

Headquarter

Company Details

Name: INTERNATIONAL WOMEN'S HEALTH COALITION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 12 Mar 1974 (51 years ago)
Date of dissolution: 20 Dec 2022
Entity Number: 338626
ZIP code: 20036
County: New York
Place of Formation: New York
Address: ANN J. LAFRANCE, 21 DUPONT CIRCLE N.W., WASHINGTON, DC, United States, 20036

DOS Process Agent

Name Role Address
SQUIRE SANDERS & DEMPSEY DOS Process Agent ANN J. LAFRANCE, 21 DUPONT CIRCLE N.W., WASHINGTON, DC, United States, 20036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
CORP_71547892
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
237378153
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2022-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-05-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1980-12-26 2022-12-20 Address ANN J. LAFRANCE, 21 DUPONT CIRCLE N.W., WASHINGTON, DC, 20036, USA (Type of address: Service of Process)
1974-03-12 2015-05-12 Address 4 E. 43 ST., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
221220003208 2022-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-20
SR-4790 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150512000575 2015-05-12 CERTIFICATE OF CHANGE 2015-05-12
20060601023 2006-06-01 ASSUMED NAME CORP INITIAL FILING 2006-06-01
A725806-7 1980-12-26 CERTIFICATE OF AMENDMENT 1980-12-26

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
436880.00
Total Face Value Of Loan:
436880.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
416337.00
Total Face Value Of Loan:
416337.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
416337
Current Approval Amount:
416337
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
412549.59
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
436880
Current Approval Amount:
436880
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran

Date of last update: 18 Mar 2025

Sources: New York Secretary of State